Warning: file_put_contents(c/aa8566d3b2a915a425603cb411f6bb66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sheco Renewable Systems Limited, DY4 8XE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHECO RENEWABLE SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sheco Renewable Systems Limited. The company was founded 10 years ago and was given the registration number 09063687. The firm's registered office is in TIPTON. You can find them at Quality House Coneygre Road, Dudley Port, Tipton, West Midlands. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:SHECO RENEWABLE SYSTEMS LIMITED
Company Number:09063687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Quality House Coneygre Road, Dudley Port, Tipton, West Midlands, DY4 8XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quality House, Coneygre Road, Dudley Port, Tipton, United Kingdom, DY4 8XE

Director30 May 2014Active
Quality House, Coneygre Road, Dudley Port, Tipton, United Kingdom, DY4 8XE

Director30 May 2014Active
Quality House, Coneygre Road, Dudley Port, Tipton, United Kingdom, DY4 8XE

Director30 May 2014Active

People with Significant Control

Mr Benjamin Philip Maughan
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Quality House, Coneygre Road, Tipton, United Kingdom, DY4 8XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Maughan
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Quality House, Coneygre Road, Tipton, United Kingdom, DY4 8XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Adrian Maughan
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Quality House, Coneygre Road, Tipton, United Kingdom, DY4 8XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Persons with significant control

Change to a person with significant control.

Download
2021-06-18Officers

Change person director company with change date.

Download
2020-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Persons with significant control

Change to a person with significant control.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.